Background WavePink WaveYellow Wave

HOWDELL CONSTRUCTION LIMITED (04081484)

HOWDELL CONSTRUCTION LIMITED (04081484) is an active UK company. incorporated on 2 October 2000. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOWDELL CONSTRUCTION LIMITED has been registered for 25 years. Current directors include PATEL, Shailesh Virendra.

Company Number
04081484
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
Bank House, 3rd Floor, Bank, Harrow, HA1 2EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Shailesh Virendra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDELL CONSTRUCTION LIMITED

HOWDELL CONSTRUCTION LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOWDELL CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04081484

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Bank House, 3rd Floor, Bank House, 7 St Johns Road, Harrow, HA1 2EY,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PATEL, Shailesh Virendra

Active
Bank House, 3rd Floor, Bank, HarrowHA1 2EY
Born June 1963
Director
Appointed 11 Apr 2017

RAJANI, Pankaj Keshavlal

Resigned
50a Carlton Hill, LondonNW8 0ES
Secretary
Appointed 20 Oct 2000
Resigned 03 Oct 2001

RAVINDRANATHAN, Arun Pallanchathanur Variath

Resigned
5 Winckley Close, HarrowHA3 9QW
Secretary
Appointed 26 Nov 2003
Resigned 01 Oct 2009

CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
7 St John's Road, HarrowHA1 2EY
Corporate secretary
Appointed 03 Oct 2001
Resigned 26 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 20 Oct 2000

CHAUDHARY, Sandeep

Resigned
Sussex Road, HarrowHA1 4NB
Born February 1965
Director
Appointed 30 Sept 2009
Resigned 11 Apr 2017

CHAUDHARY, Sandeep

Resigned
138 Sussex Road, HarrowHA1 4NB
Born February 1965
Director
Appointed 03 Oct 2001
Resigned 26 Nov 2003

PATEL, Shailesh Virendra

Resigned
19 Russell Road, NorthwoodHA6 2LJ
Born June 1963
Director
Appointed 26 Nov 2003
Resigned 13 Apr 2007

PATEL, Shailesh Virendra

Resigned
19 Russell Road, NorthwoodHA6 2LJ
Born June 1963
Director
Appointed 20 Oct 2000
Resigned 02 Sept 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Oct 2000
Resigned 20 Oct 2000

CONGRESS DIRECTORS LIMITED

Resigned
Floor, Bank House St. Johns Road, HarrowHA1 2EY
Corporate director
Appointed 13 Apr 2007
Resigned 30 Sept 2009

Persons with significant control

1

Mr Shailesh Virendra Patel

Active
Bank House, 3rd Floor, Bank, HarrowHA1 2EY
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Incorporation Company
2 October 2000
NEWINCIncorporation